A.P.A.G.B.I. LIMITED

Register to unlock more data on OkredoRegister

A.P.A.G.B.I. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05933974

Incorporation date

13/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Hydra Business Park Nether Lane, Ecclesfield, Sheffield S35 9ZXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon16/04/2026
Registered office address changed from 21 Portland Place London W1B 1PY to Unit 9 Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX on 2026-04-16
dot icon15/04/2026
Replacement filing of PSC01 for Dr Laurence James Hulatt
dot icon07/01/2026
Termination of appointment of Catherine Louise Riley as a director on 2024-12-31
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Appointment of Dr Zoe Burton as a director on 2024-09-17
dot icon25/09/2025
Termination of appointment of Mark Lloyd Thomas as a director on 2025-07-05
dot icon25/09/2025
Cessation of Mark Lloyd Thomas as a person with significant control on 2025-07-05
dot icon25/09/2025
Appointment of Dr Catalina Stendall as a director on 2024-09-17
dot icon25/09/2025
Termination of appointment of Shivan Kanani as a director on 2025-05-14
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Director's details changed for Dr Laurence James Hulatt on 2024-05-21
dot icon25/09/2024
Director's details changed
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon24/09/2024
Director's details changed for Dr Karen Marina Scholefield on 2023-12-21
dot icon24/09/2024
Director's details changed for Dr Raju Narayana Reddy on 2023-12-21
dot icon24/09/2024
Notification of Raju Narayana Reddy as a person with significant control on 2023-12-21
dot icon24/09/2024
Notification of Laurence James Hulatt as a person with significant control on 2024-05-21
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Appointment of Dr Sarah Louise Greenaway as a director on 2023-06-12
dot icon09/06/2023
Appointment of Dr Shivan Kanani as a director on 2023-05-24
dot icon09/06/2023
Appointment of Dr Catherine Louise Riley as a director on 2023-05-24
dot icon09/06/2023
Appointment of Dr Nadia Taylor as a director on 2023-05-24
dot icon26/05/2023
Termination of appointment of Kira Chandra Achaibar as a director on 2023-05-24
dot icon26/05/2023
Termination of appointment of Christopher David Gildersleve as a director on 2023-05-26
dot icon26/05/2023
Termination of appointment of Janet Mary Stansfield as a director on 2023-05-24
dot icon26/05/2023
Director's details changed for Dr Simon Paul Courtman on 2023-05-26
dot icon26/05/2023
Director's details changed for Dr Mark Lloyd Thomas on 2023-05-26
dot icon27/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon27/09/2022
Appointment of Dr Simon Paul Courtman as a director on 2022-05-11
dot icon29/08/2022
Termination of appointment of Jonathan Harvey Smith as a director on 2022-05-11
dot icon29/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/06/2022
Appointment of Dr Laurence James Hulatt as a director on 2022-05-11
dot icon26/06/2022
Appointment of Dr Nirmala Soundararajan as a director on 2022-05-11
dot icon26/06/2022
Appointment of Dr Raju Narayana Reddy as a director on 2022-05-11
dot icon25/06/2022
Termination of appointment of Judith Nolan as a director on 2022-05-11
dot icon25/06/2022
Termination of appointment of Sumit Kisore Das as a director on 2022-05-11
dot icon25/06/2022
Termination of appointment of Simon Courtman as a secretary on 2022-05-11
dot icon25/06/2022
Appointment of Dr Sumit Kisore Das as a secretary on 2022-05-11
dot icon25/06/2022
Notification of Sumit Kisore Das as a person with significant control on 2022-05-11
dot icon25/06/2022
Termination of appointment of Colin Murdoch Dryden as a director on 2022-05-11
dot icon25/06/2022
Change of details for Dr Karen Marina Scholefield as a person with significant control on 2022-06-25
dot icon22/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon21/09/2021
Director's details changed for Dr Karen Marina Scholefield on 2020-05-13
dot icon21/09/2021
Change of details for Dr Karen Marina Bartholomew as a person with significant control on 2021-04-08
dot icon21/09/2021
Notification of Karen Marina Bartholomew as a person with significant control on 2020-05-13
dot icon17/09/2021
Director's details changed for Dr Christopher David Gildersleve on 2021-05-13
dot icon15/09/2021
Notification of Simon Paul Courtman as a person with significant control on 2021-05-18
dot icon15/09/2021
Cessation of Christopher David Gildersleve as a person with significant control on 2021-05-13
dot icon15/09/2021
Director's details changed for Dr Mark Lloyd Thomas on 2021-05-13
dot icon15/09/2021
Termination of appointment of Charles Graham Stack as a director on 2021-05-13
dot icon15/09/2021
Cessation of Charles Graham Stack as a person with significant control on 2021-05-13
dot icon10/06/2021
Memorandum and Articles of Association
dot icon10/06/2021
Resolutions
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Appointment of Dr Kira Chandra Achaibar as a director on 2021-01-21
dot icon24/02/2021
Appointment of Dr Janet Mary Stansfield as a director on 2020-05-13
dot icon24/02/2021
Appointment of Dr Sumit Kisore Das as a director on 2020-05-13
dot icon24/02/2021
Termination of appointment of Christa Morrison as a director on 2021-02-24
dot icon24/02/2021
Termination of appointment of Stephanie Bew as a director on 2021-02-24
dot icon24/02/2021
Termination of appointment of Hannah Jane Lonsdale as a director on 2021-02-24
dot icon27/01/2021
Director's details changed for Dr Karen Marina Bartholomew on 2021-01-27
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon28/02/2020
Change of details for Dr Charles Graham Stack as a person with significant control on 2020-02-28
dot icon28/02/2020
Director's details changed for Dr Charles Graham Stack on 2020-02-28
dot icon15/09/2019
Notification of Christopher David Gildersleve as a person with significant control on 2019-06-07
dot icon15/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon15/09/2019
Termination of appointment of Philip David Arnold as a director on 2019-06-07
dot icon15/09/2019
Termination of appointment of Alistair James Cranston as a director on 2019-06-07
dot icon15/09/2019
Termination of appointment of Andrew Wolf as a director on 2019-06-07
dot icon15/09/2019
Cessation of Andrew Robert Wolf as a person with significant control on 2019-06-07
dot icon30/07/2019
Resolutions
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Termination of appointment of Walid Habre as a director on 2019-01-20
dot icon31/01/2019
Appointment of Dr Christa Morrison as a director on 2019-01-20
dot icon31/01/2019
Appointment of Dr Hannah Lonsdale as a director on 2019-01-20
dot icon14/11/2018
Termination of appointment of Natasha Therese Woodman as a director on 2018-11-04
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon14/09/2018
Termination of appointment of Simon Paul Courtman as a director on 2018-09-14
dot icon25/05/2018
Cessation of Alistair James Cranston as a person with significant control on 2018-05-18
dot icon25/05/2018
Appointment of Dr Jonathan Harvey Smith as a director on 2018-05-18
dot icon25/05/2018
Cessation of Christopher David Gildersleve as a person with significant control on 2018-05-18
dot icon25/05/2018
Appointment of Dr Judith Nolan as a director on 2018-05-18
dot icon25/05/2018
Appointment of Dr Simon Courtman as a secretary on 2018-05-18
dot icon25/05/2018
Notification of Mark Lloyd Thomas as a person with significant control on 2018-05-18
dot icon25/05/2018
Termination of appointment of Christopher Gildersleve as a secretary on 2018-05-18
dot icon25/05/2018
Appointment of Dr Colin Murdoch Dryden as a director on 2018-05-18
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon28/06/2017
Resolutions
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Appointment of Dr Philip David Arnold as a director on 2017-06-08
dot icon19/06/2017
Termination of appointment of Johnathan Hayden Smith as a director on 2017-06-08
dot icon19/06/2017
Termination of appointment of Robert Miles Bingham as a director on 2017-06-08
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon12/09/2016
Appointment of Doctor Natasha Therese Woodman as a director on 2016-09-09
dot icon12/09/2016
Termination of appointment of Elin Jones as a director on 2016-09-09
dot icon04/06/2016
Appointment of Dr Karen Marina Bartholomew as a director on 2016-05-05
dot icon04/06/2016
Director's details changed for Dr Walid Habre on 2016-06-03
dot icon04/06/2016
Termination of appointment of Colin Dryden as a director on 2016-05-05
dot icon20/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-09-13 no member list
dot icon24/09/2015
Director's details changed for Dr Robert Miles Bingham on 2015-05-14
dot icon23/09/2015
Director's details changed for Dr Charles Stack on 2015-05-14
dot icon23/09/2015
Director's details changed for Mr Andrew Wolf on 2015-05-14
dot icon23/09/2015
Termination of appointment of Kathleen Ann Wilkinson as a director on 2015-05-14
dot icon23/09/2015
Appointment of Dr Christopher Gildersleve as a secretary on 2015-05-14
dot icon23/09/2015
Termination of appointment of Tony Moriarty as a secretary on 2015-05-14
dot icon08/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Dr Christopher Gildersleve as a director on 2015-05-14
dot icon14/05/2015
Appointment of Dr Walid Habre as a director on 2015-05-14
dot icon14/05/2015
Termination of appointment of Tony Moriarty as a director on 2015-05-14
dot icon14/05/2015
Termination of appointment of Francis Veyckemans as a director on 2015-05-14
dot icon22/09/2014
Annual return made up to 2014-09-13 no member list
dot icon11/06/2014
Appointment of Dr Mark Thomas as a director
dot icon11/06/2014
Termination of appointment of Alyson Calder as a director
dot icon11/06/2014
Termination of appointment of William Casey as a director
dot icon11/06/2014
Termination of appointment of Christopher Gildersleve as a director
dot icon11/06/2014
Appointment of Dr Elin Jones as a director
dot icon11/06/2014
Appointment of Dr Simon Paul Courtman as a director
dot icon11/06/2014
Appointment of Dr Stephanie Bew as a director
dot icon23/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-09-13 no member list
dot icon06/11/2013
Appointment of Dr Johnathan Hayden Smith as a director
dot icon30/10/2013
Appointment of Mr Andrew Wolf as a director
dot icon24/10/2013
Termination of appointment of Neil Morton as a director
dot icon13/09/2013
Termination of appointment of Judith Short as a director
dot icon09/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-13 no member list
dot icon02/10/2012
Appointment of Dr Colin Dryden as a director
dot icon02/10/2012
Termination of appointment of Graham Wilson as a director
dot icon02/10/2012
Termination of appointment of Jane Peutrell as a director
dot icon20/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-09-13 no member list
dot icon14/09/2011
Director's details changed for Dr Jane Margaret Peutrell on 2011-05-19
dot icon14/09/2011
Appointment of Dr Tony Moriarty as a secretary
dot icon14/09/2011
Director's details changed for Dr Graham Wilson on 2011-05-19
dot icon14/09/2011
Director's details changed for Dr Kathleen Ann Wilkinson on 2011-05-19
dot icon14/09/2011
Director's details changed for Dr Charles Stack on 2011-05-19
dot icon14/09/2011
Director's details changed for Dr Tony Moriarty on 2011-05-19
dot icon14/09/2011
Director's details changed for Dr Neil Stuart Morton on 2011-05-19
dot icon14/09/2011
Director's details changed for Dr Robert Miles Bingham on 2011-05-19
dot icon14/09/2011
Termination of appointment of Jane Peutrell as a secretary
dot icon01/06/2011
Appointment of Doctor Alyson Calder as a director
dot icon31/05/2011
Appointment of Doctor Judith Short as a director
dot icon31/05/2011
Appointment of Doctor Francis Veyckemans as a director
dot icon31/05/2011
Termination of appointment of Per-Arne Lonnqvist as a director
dot icon31/05/2011
Termination of appointment of Robin Sunderland as a director
dot icon31/05/2011
Termination of appointment of George Meakin as a director
dot icon09/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-09-13 no member list
dot icon16/08/2010
Appointment of Dr per-Arne Lonnqvist as a director
dot icon28/06/2010
Appointment of Dr Christopher Gildersleve as a director
dot icon23/06/2010
Appointment of Dr William Casey as a director
dot icon21/06/2010
Appointment of Dr Alistair James Cranston as a director
dot icon21/06/2010
Termination of appointment of Declan Warde as a director
dot icon21/06/2010
Termination of appointment of Alison Carr as a director
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/09/2009
Annual return made up to 13/09/09
dot icon15/09/2009
Director appointed dr tony moriarty
dot icon20/08/2009
Director appointed dr declan warde
dot icon20/08/2009
Director appointed dr alison carr
dot icon19/08/2009
Director appointed dr graham wilson
dot icon19/08/2009
Director appointed dr robin sunderland
dot icon19/08/2009
Director appointed dr charles stack
dot icon11/08/2009
Registered office changed on 11/08/2009 from churchill house 35 red lion square london WC1R 4SG
dot icon19/05/2009
Memorandum and Articles of Association
dot icon19/05/2009
Resolutions
dot icon07/04/2009
Secretary appointed dr jane peutrell
dot icon07/04/2009
Appointment terminated secretary kathleen wilkinson
dot icon07/04/2009
Appointment terminated director peter crean
dot icon13/02/2009
Resolutions
dot icon28/01/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon21/11/2008
Memorandum and Articles of Association
dot icon21/11/2008
Resolutions
dot icon23/09/2008
Annual return made up to 13/09/08
dot icon02/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2008
Resolutions
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Secretary resigned
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon01/10/2007
Annual return made up to 13/09/07
dot icon13/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-4.44 % *

* during past year

Cash in Bank

£363,014.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
469.96K
-
111.18K
379.89K
-
2022
0
450.53K
-
160.63K
363.01K
-
2022
0
450.53K
-
160.63K
363.01K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

450.53K £Descended-4.13 % *

Total Assets(GBP)

-

Turnover(GBP)

160.63K £Ascended44.47 % *

Cash in Bank(GBP)

363.01K £Descended-4.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jonathan Harvey, Dr
Director
18/05/2018 - 11/05/2022
-
Dr Simon Paul Courtman
Director
15/05/2014 - 14/09/2018
2
Dr Catherine Louise Riley
Director
24/05/2023 - 31/12/2024
-
Moriarty, Tony, Dr
Secretary
19/05/2011 - 14/05/2015
-
Dr Sumit Kisore Das
Director
13/05/2020 - 11/05/2022
1

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

261
WJ TIMBER HARVESTING LTDGilfach Fach, Llanpumsaint, Carmarthen, Sir Gaerfyrddin SA33 6LH
Active

Category:

Logging

Comp. code:

12016548

Reg. date:

24/05/2019

Turnover:

-

No. of employees:

-
COPPERPRO UK LTD20-22 Wenlock Road, London N1 7GU
Active

Category:

Manufacture of essential oils

Comp. code:

14168560

Reg. date:

13/06/2022

Turnover:

-

No. of employees:

-
DIGITAL DISPERSIONS LIMITEDUnit 6 James Street Workshops, James Street, Carlisle CA2 5AP
Active

Category:

Manufacture of dyes and pigments

Comp. code:

12249758

Reg. date:

08/10/2019

Turnover:

-

No. of employees:

-
HARTLEBURY CARAVANS LIMITED15 Greenhill Avenue, Kidderminster DY10 2QU
Active

Category:

Manufacture of caravans

Comp. code:

12701781

Reg. date:

29/06/2020

Turnover:

-

No. of employees:

-
MAGISTER MILITUM LIMITEDUnit 4 The Business Centre Morgans Vale Road, Redlynch, Salisbury, Wiltshire SP5 2HA
Active

Category:

Casting of other non-ferrous metals

Comp. code:

02807289

Reg. date:

06/04/1993

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.P.A.G.B.I. LIMITED

A.P.A.G.B.I. LIMITED is an(a) Active company incorporated on 13/09/2006 with the registered office located at Unit 9 Hydra Business Park Nether Lane, Ecclesfield, Sheffield S35 9ZX. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.P.A.G.B.I. LIMITED?

toggle

A.P.A.G.B.I. LIMITED is currently Active. It was registered on 13/09/2006 .

Where is A.P.A.G.B.I. LIMITED located?

toggle

A.P.A.G.B.I. LIMITED is registered at Unit 9 Hydra Business Park Nether Lane, Ecclesfield, Sheffield S35 9ZX.

What does A.P.A.G.B.I. LIMITED do?

toggle

A.P.A.G.B.I. LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for A.P.A.G.B.I. LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from 21 Portland Place London W1B 1PY to Unit 9 Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX on 2026-04-16.